Company NameMW (Smith - Land At Estepona) Limited
Company StatusDissolved
Company Number06817178
CategoryPrivate Limited Company
Incorporation Date12 February 2009(15 years, 2 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard James Chandler
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2017(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands Park Hooton Road
Hooton
Cheshire
CH66 7NZ
Wales
Director NameMrs Marion Jean Forshaw
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands Park Hooton Road
Hooton
Cheshire
CH66 7NZ
Wales
Director NameMr Philip Grenville Moores
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands Park Hooton Road
Hooton
Cheshire
CH66 7NZ
Wales
Director NameMr Christopher George Williams
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands Park Hooton Road
Hooton
Cheshire
CH66 7NZ
Wales
Director NameMrs Jean Marjorie Williams
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands Park Hooton Road
Hooton
Cheshire
CH66 7NZ
Wales

Location

Registered AddressOaklands Park
Hooton Road
Hooton
Cheshire
CH66 7NZ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWillaston and Thornton
Built Up AreaWillaston

Financials

Year2013
Net Worth-£4,250
Cash£100
Current Liabilities£140,350

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

12 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
19 March 2018Application to strike the company off the register (3 pages)
6 March 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
22 May 2017Current accounting period extended from 28 February 2017 to 31 August 2017 (1 page)
22 May 2017Current accounting period extended from 28 February 2017 to 31 August 2017 (1 page)
2 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
23 February 2017Director's details changed for Mr Richard James Chandler on 10 February 2017 (2 pages)
23 February 2017Director's details changed for Mr Richard James Chandler on 10 February 2017 (2 pages)
27 January 2017Termination of appointment of Marion Jean Forshaw as a director on 27 January 2017 (1 page)
27 January 2017Termination of appointment of Jean Marjorie Williams as a director on 27 January 2017 (1 page)
27 January 2017Termination of appointment of Christopher George Williams as a director on 27 January 2017 (1 page)
27 January 2017Termination of appointment of Philip Grenville Moores as a director on 27 January 2017 (1 page)
27 January 2017Appointment of Mr Richard James Chandler as a director on 27 January 2017 (2 pages)
27 January 2017Termination of appointment of Philip Grenville Moores as a director on 27 January 2017 (1 page)
27 January 2017Termination of appointment of Christopher George Williams as a director on 27 January 2017 (1 page)
27 January 2017Appointment of Mr Richard James Chandler as a director on 27 January 2017 (2 pages)
27 January 2017Termination of appointment of Marion Jean Forshaw as a director on 27 January 2017 (1 page)
27 January 2017Termination of appointment of Jean Marjorie Williams as a director on 27 January 2017 (1 page)
10 September 2016Registered office address changed from Bizspace Gf1 Oaklands Office Park Hooton Road Hooton Wirral CH66 7NZ United Kingdom to Oaklands Park Hooton Road Hooton Cheshire CH66 7NZ on 10 September 2016 (1 page)
10 September 2016Registered office address changed from Bizspace Gf1 Oaklands Office Park Hooton Road Hooton Wirral CH66 7NZ United Kingdom to Oaklands Park Hooton Road Hooton Cheshire CH66 7NZ on 10 September 2016 (1 page)
5 September 2016Registered office address changed from Montrose House Clayhill Park Neston Cheshire CH64 3RU to Bizspace Gf1 Oaklands Office Park Hooton Road Hooton Wirral CH66 7NZ on 5 September 2016 (1 page)
5 September 2016Registered office address changed from Montrose House Clayhill Park Neston Cheshire CH64 3RU to Bizspace Gf1 Oaklands Office Park Hooton Road Hooton Wirral CH66 7NZ on 5 September 2016 (1 page)
7 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
7 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
1 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
1 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
12 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
12 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
22 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
28 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
31 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
19 April 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 April 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
6 March 2013Director's details changed for Mrs Jean Marjorie Williams on 1 February 2013 (2 pages)
6 March 2013Director's details changed for Mrs Jean Marjorie Williams on 1 February 2013 (2 pages)
6 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
6 March 2013Director's details changed for Mrs Jean Marjorie Williams on 1 February 2013 (2 pages)
5 March 2013Director's details changed for Mr Philip Grenville Moores on 1 February 2013 (2 pages)
5 March 2013Director's details changed for Mrs Marion Jean Forshaw on 1 February 2013 (2 pages)
5 March 2013Director's details changed for Mr Christopher George Williams on 1 February 2013 (2 pages)
5 March 2013Director's details changed for Mr Philip Grenville Moores on 1 February 2013 (2 pages)
5 March 2013Director's details changed for Mr Christopher George Williams on 1 February 2013 (2 pages)
5 March 2013Director's details changed for Mrs Marion Jean Forshaw on 1 February 2013 (2 pages)
5 March 2013Director's details changed for Mrs Marion Jean Forshaw on 1 February 2013 (2 pages)
5 March 2013Director's details changed for Mr Christopher George Williams on 1 February 2013 (2 pages)
5 March 2013Director's details changed for Mr Philip Grenville Moores on 1 February 2013 (2 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
12 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (7 pages)
12 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (7 pages)
5 April 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 April 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (7 pages)
24 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (7 pages)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
19 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
19 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Register inspection address has been changed (1 page)
25 November 2009Registered office address changed from the Vaults Holborn Hall 193-197 High Holborn London WC1V 7BD United Kingdom on 25 November 2009 (1 page)
25 November 2009Registered office address changed from the Vaults Holborn Hall 193-197 High Holborn London WC1V 7BD United Kingdom on 25 November 2009 (1 page)
12 February 2009Incorporation (14 pages)
12 February 2009Incorporation (14 pages)